Name: | HOMEADVISOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2014 (10 years ago) |
Entity Number: | 4683298 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Principal Address: | 3601 Walnut Street, Suite 700, Denver, CO, United States, 80205 |
Name | Role | Address |
---|---|---|
HOMEADVISOR, INC. | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH LEVIN | Chief Executive Officer | 3601 WALNUT STREET, SUITE 700, SUITE 700, DENVER, CO, United States, 80205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 3601 WALNUT STREET, SUITE 700, SUITE 700, DENVER, CO, 80205, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 3601 WALNUT STREET, SUITE 700, DENVER, CO, 80205, USA (Type of address: Chief Executive Officer) |
2020-12-22 | 2024-12-06 | Address | 3601 WALNUT STREET, SUITE 700, DENVER, CO, 80205, USA (Type of address: Chief Executive Officer) |
2020-12-22 | 2024-12-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206004312 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
221220002725 | 2022-12-20 | BIENNIAL STATEMENT | 2022-12-01 |
201222060009 | 2020-12-22 | BIENNIAL STATEMENT | 2020-12-01 |
SR-69801 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69802 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State